Name: | SISKIN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 2013 (12 years ago) |
Entity Number: | 4390458 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Utah |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4625 w lake blvd., suite 300, WEST VALLEY CITY, UT, United States, 84120 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLARD NISSON | Chief Executive Officer | 4625 W LAKE PARK BLVD., SUITE 300, WEST VALLEY CITY, UT, United States, 84120 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-08-14 | Address | 2525 W BRIDGER ROAD, SALT LAKE CITY, UT, 84104, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2024-08-14 | Address | 4625 W LAKE PARK BLVD., SUITE 300, WEST VALLEY CITY, UT, 84120, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2024-08-14 | Address | 2525 W BRIDGER ROAD, SALT LAKE CITY, UT, 84104, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2023-04-19 | Address | 2525 W BRIDGER ROAD, SALT LAKE CITY, UT, 84104, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2024-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-19 | 2024-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-04-01 | 2023-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-04-06 | 2023-04-19 | Address | 2525 W BRIDGER ROAD, SALT LAKE CITY, UT, 84104, USA (Type of address: Chief Executive Officer) |
2014-12-03 | 2021-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-12-03 | 2023-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814000365 | 2024-08-14 | AMENDMENT TO BIENNIAL STATEMENT | 2024-08-14 |
230419001540 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
210401061467 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190415060620 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
170406007363 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
150406006412 | 2015-04-06 | BIENNIAL STATEMENT | 2015-04-01 |
141203000500 | 2014-12-03 | CERTIFICATE OF CHANGE | 2014-12-03 |
130418000389 | 2013-04-18 | APPLICATION OF AUTHORITY | 2013-04-18 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State